Company NameZenobe Capenhurst Limited
Company StatusActive
Company Number12246481
CategoryPrivate Limited Company
Incorporation Date7 October 2019(4 years, 6 months ago)
Previous NameZenobe Utilities 1 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Nicholas Duncan Beatty
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(same day as company formation)
RoleLand Owner
Country of ResidenceUnited Kingdom
Correspondence AddressBurdett House 15-16 Buckingham Street
London
WC2N 6DU
Director NameMr Steven Gerrard Christianne Meersman
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBelgian
StatusCurrent
Appointed07 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurdett House 15-16 Buckingham Street
London
WC2N 6DU
Director NameMr James Edward Stewart Basden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurdett House 15-16 Buckingham Street
London
WC2N 6DU

Location

Registered AddressBurdett House
15-16 Buckingham Street
London
WC2N 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Charges

8 July 2021Delivered on: 14 July 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: By way of first legal mortgage all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the chargor, or in which the chargor has an interest at any time (including the land at capenhurst substation, capenhurst, chester, CH1 6HE demised by the lease dated on or around the date of this debenture and made between national grid electricity transmission PLC (1) and zenobe capenhurst limited (2)), together with: (a) all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon; (b) all easements, rights and agreements in respect thereof; and (c) the benefit of all covenants given in respect thereof.. By way of first fixed charge all legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the chargor in, or relating to: (a) any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and (b) the benefit of all applications and rights to use such assets of the chargor (which may now or in the future subsist).. For further information please see the charging instrument.
Outstanding
27 May 2021Delivered on: 4 June 2021
Persons entitled: Santander UK PLC as Security Agent

Classification: A registered charge
Particulars: All estates and interests in freehold, leasehold and other immovable property (wherever situated). Now or in future belonging to the chargor, or in which the chargor has an interest at any time,. Together with: (a) all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon; (b) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof.. All legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the chargor in, or relating to: (a) any patents, trade marks, service marks,. Designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and (b) the benefit of all applications and rights to use such assets of the chargor.. For further information please see the charging instrument.
Outstanding

Filing History

19 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
19 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (40 pages)
19 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
19 October 2023Amended audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
13 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (39 pages)
13 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
13 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
3 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
18 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
18 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
18 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
18 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (28 pages)
12 December 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
8 December 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
20 June 2022Registered office address changed from 4th Floor 13 Charles Ii Street London SW1Y 4QU England to Burdett House 15-16 Buckingham Street London WC2N 6DU on 20 June 2022 (1 page)
11 April 2022Resolutions
  • RES13 ‐ Company documents/directors authority re conflicts of interest 18/03/2022
(2 pages)
18 November 2021Audit exemption subsidiary accounts made up to 31 March 2021 (12 pages)
18 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (3 pages)
11 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (47 pages)
11 November 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
2 November 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
14 July 2021Registration of charge 122464810002, created on 8 July 2021 (37 pages)
22 June 2021Resolutions
  • RES13 ‐ Company documents/directors authority to deal with conflicts of interest/agreements 24/05/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
22 June 2021Resolutions
  • RES13 ‐ Facilities agreement 24/05/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
4 June 2021Registration of charge 122464810001, created on 27 May 2021 (39 pages)
15 April 2021Notification of Bess Holdco 2 Limited as a person with significant control on 18 March 2021 (2 pages)
15 April 2021Cessation of Zenobe Energy Limited as a person with significant control on 18 March 2021 (1 page)
18 December 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
18 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-17
(3 pages)
18 February 2020Registered office address changed from 3rd Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom to 4th Floor 13 Charles Ii Street London SW1Y 4QU on 18 February 2020 (1 page)
7 October 2019Current accounting period extended from 31 October 2020 to 31 March 2021 (1 page)
7 October 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-10-07
  • GBP 1
(25 pages)